Background WavePink WaveYellow Wave

ETHICAL POWER ASSET MANAGEMENT LIMITED (10785990)

ETHICAL POWER ASSET MANAGEMENT LIMITED (10785990) is an active UK company. incorporated on 23 May 2017. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ETHICAL POWER ASSET MANAGEMENT LIMITED has been registered for 8 years. Current directors include KNEEN, Thomas Edward Rufus.

Company Number
10785990
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
KNEEN, Thomas Edward Rufus
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICAL POWER ASSET MANAGEMENT LIMITED

ETHICAL POWER ASSET MANAGEMENT LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ETHICAL POWER ASSET MANAGEMENT LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

10785990

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Unit 9 Dunchideock Barton Exeter, EX2 9UA,

Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 18
Loan Secured
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 23 May 2017

SHAW, James Simon

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born July 1981
Director
Appointed 23 May 2017
Resigned 29 May 2018

Persons with significant control

1

Dunchideock Barton, ExeterEX2 9UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2023
AAAnnual Accounts
Legacy
20 June 2023
PARENT_ACCPARENT_ACC
Legacy
20 June 2023
AGREEMENT2AGREEMENT2
Legacy
20 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2017
NEWINCIncorporation